ASHBY COMPUTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-10 delete source_ip 178.128.32.74
2022-12-10 insert contact_pages_linkeddomain wpengine.com
2022-12-10 insert source_ip 35.246.2.65
2022-08-09 insert terms_pages_linkeddomain google.com
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 update person_title Andrew Mitchell: Computer Technician => Staff Member
2021-07-13 delete person Mike Thomas
2021-07-13 insert person Scott Kempton
2021-06-11 insert person Ali Bernard
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete phone 01604 970979
2020-05-19 insert about_pages_linkeddomain haveibeenpwned.com
2020-05-19 insert about_pages_linkeddomain itrockstars.net
2020-05-19 insert casestudy_pages_linkeddomain haveibeenpwned.com
2020-05-19 insert casestudy_pages_linkeddomain itrockstars.net
2020-05-19 insert contact_pages_linkeddomain haveibeenpwned.com
2020-05-19 insert contact_pages_linkeddomain itrockstars.net
2020-05-19 insert index_pages_linkeddomain haveibeenpwned.com
2020-05-19 insert index_pages_linkeddomain itrockstars.net
2020-04-19 insert support_emails se..@ashbycomputers.co.uk
2020-04-19 delete about_pages_linkeddomain teamviewer.com
2020-04-19 delete contact_pages_linkeddomain teamviewer.com
2020-04-19 delete index_pages_linkeddomain teamviewer.com
2020-04-19 delete person Jamie Fensom
2020-04-19 delete source_ip 35.246.2.65
2020-04-19 insert about_pages_linkeddomain clearvertical.co.uk
2020-04-19 insert about_pages_linkeddomain office.com
2020-04-19 insert alias Ashby Computers LLP
2020-04-19 insert contact_pages_linkeddomain clearvertical.co.uk
2020-04-19 insert contact_pages_linkeddomain office.com
2020-04-19 insert email se..@ashbycomputers.co.uk
2020-04-19 insert index_pages_linkeddomain office.com
2020-04-19 insert person Andrew Mitchell
2020-04-19 insert phone 01604 970979
2020-04-19 insert registration_number OC383334
2020-04-19 insert source_ip 178.128.32.74
2020-04-19 update person_title Brian Davies: Engineers; Partner => Engineers
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-02-18 delete source_ip 104.199.110.179
2020-02-18 insert source_ip 35.246.2.65
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDY HICKMAN / 01/07/2019
2019-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR FRED UNDERWOOD / 01/07/2019
2019-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RUFFELL / 01/07/2019
2019-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED UNDERWOOD
2019-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RUFFELL
2019-12-03 update statutory_documents CESSATION OF BRIAN DAVIES AS A PSC
2019-12-03 update statutory_documents CESSATION OF STEPHEN COLLIS AS A PSC
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BRIAN DAVIES
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COLLIS
2019-06-14 delete person Joy Davies
2019-06-14 delete person Matthew Honeywood
2019-06-14 insert person Jamie Fensom
2019-06-14 insert person Thomas Curtis
2019-03-29 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 26/03/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 26/03/2019
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-12-20 delete address The Phoenix Building, Sywell Airport, Sywell, Northampton, NN6 0BN
2018-12-20 insert address Longman Court, Sketty Close, Brackmills, Northamptonshire, NN4 7PL
2018-12-06 delete address THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHAMPTONSHIRE NN6 0BN
2018-12-06 insert address LONGMAN COURT SKETTY CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN4 7PL
2018-12-06 update registered_address
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHAMPTONSHIRE NN6 0BN
2018-11-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 05/11/2018
2018-11-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 06/06/2018
2018-11-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN COLLIS / 05/11/2018
2018-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 06/06/2018
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-30 delete terms_pages_linkeddomain clearvertical-demo.co.uk
2018-06-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 delete person Norman Cook
2017-08-21 delete person Tim Leighton
2017-08-21 delete source_ip 35.185.44.138
2017-08-21 insert source_ip 104.199.110.179
2017-08-21 update person_title Brian Davies: Partner / Founder Member of Ashby Computer Services in 1987. Brian Holds the Reigns for the Company and Keeps Us All on Our Toes; Engineers => Engineers; Partner
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 12/03/16
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 12/03/15
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-12 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents LLP MEMBER APPOINTED MR ANDY HICKMAN
2014-06-10 update statutory_documents LLP MEMBER APPOINTED MR FRED UNDERWOOD
2014-06-10 update statutory_documents LLP MEMBER APPOINTED MR IAN RUFFELL
2014-06-07 delete address THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHAMPTONSHIRE UNITED KINGDOM NN6 0BN
2014-06-07 insert address THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHAMPTONSHIRE NN6 0BN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-03-12
2014-06-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-05-29 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2014-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 12/03/14
2013-03-12 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION